Advanced company searchLink opens in new window

SCAPE LIVING PLC

Company number 12899215

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Feb 2025 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
31 Jan 2025 SH01 Statement of capital following an allotment of shares on 30 January 2025
  • GBP 11,361,976
20 Jan 2025 CH04 Secretary's details changed for Link Company Matters Limited on 20 January 2025
03 Dec 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
29 Nov 2024 SH01 Statement of capital following an allotment of shares on 28 November 2024
  • GBP 11,300,452
27 Nov 2024 AUD Auditor's resignation
04 Oct 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
30 Sep 2024 SH01 Statement of capital following an allotment of shares on 30 September 2024
  • GBP 11,143,558
23 Sep 2024 CS01 Confirmation statement made on 22 September 2024 with updates
22 Sep 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
17 Sep 2024 SH01 Statement of capital following an allotment of shares on 17 September 2024
  • GBP 10,989,510
12 Jun 2024 AA Group of companies' accounts made up to 30 September 2023
31 May 2024 AD01 Registered office address changed from Link Company Matters Limited 6th Floor 65 Gresham Street London EC2V 7NQ United Kingdom to Central Square 29 Wellington Street Leeds LS1 4DL on 31 May 2024
30 May 2024 AP01 Appointment of Mr John Webber as a director on 29 May 2024
24 May 2024 CH04 Secretary's details changed for Link Company Matters Limited on 20 May 2024
23 May 2024 AP01 Appointment of Miss Charlotte Robinson as a director on 23 May 2024
23 May 2024 TM01 Termination of appointment of Leonardus Willemszoon Hertog as a director on 23 May 2024
02 Nov 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
25 Oct 2023 SH01 Statement of capital following an allotment of shares on 24 October 2023
  • GBP 10,850,091
22 Sep 2023 CS01 Confirmation statement made on 22 September 2023 with updates
14 Sep 2023 RP04CS01 Second filing of Confirmation Statement dated 22 September 2022
23 Aug 2023 RP04CS01 Second filing of Confirmation Statement dated 22 September 2021
05 Jul 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
26 Jun 2023 SH01 Statement of capital following an allotment of shares on 22 June 2023
  • GBP 10,565,076
06 Jun 2023 AA Group of companies' accounts made up to 30 September 2022